About

Registered Number: 06187045
Date of Incorporation: 27/03/2007 (17 years ago)
Company Status: Active
Registered Address: Klyne Business Aviation Centre Norwich Airport, Buck Courtney Crescent, Norwich, NR6 6JT,

 

Saxonair Charter Ltd was registered on 27 March 2007, it's status is listed as "Active". We don't know the number of employees at this organisation. Jones, Judy Linnell is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Judy Linnell 28 March 2007 15 May 2009 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 03 January 2020
CH01 - Change of particulars for director 26 June 2019
CH01 - Change of particulars for director 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
CH01 - Change of particulars for director 26 June 2019
CH03 - Change of particulars for secretary 26 June 2019
AD01 - Change of registered office address 28 May 2019
CS01 - N/A 09 April 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 17 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 12 April 2016
MR01 - N/A 09 December 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 17 April 2014
AP01 - Appointment of director 04 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 01 December 2010
AP01 - Appointment of director 05 November 2010
AP01 - Appointment of director 05 November 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 20 January 2010
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
287 - Change in situation or address of Registered Office 28 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
363a - Annual Return 02 April 2008
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.